Search icon

M&G PLUMBING AND HEATING CORP.

Company Details

Name: M&G PLUMBING AND HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276622
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Installation and repair of plumbing systems.
Address: 4749 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 4749 31st place, long island city, NY, United States, 11101

Contact Details

Phone +1 718-526-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M&G PLUMBING AND HEATING CORP DOS Process Agent 4749 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MARCO GUAMBI Chief Executive Officer 4749 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-08-21 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-27 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204005073 2024-12-04 BIENNIAL STATEMENT 2024-12-04
180130000514 2018-01-30 CERTIFICATE OF INCORPORATION 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004328805 2021-04-11 0202 PPS 13524 Hillside Ave, Richmond Hill, NY, 11418-1932
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55225
Loan Approval Amount (current) 55225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-1932
Project Congressional District NY-05
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55809.02
Forgiveness Paid Date 2022-05-04
8933057704 2020-05-01 0202 PPP 135-24 HILLSIDE AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61927
Loan Approval Amount (current) 61927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62580.2
Forgiveness Paid Date 2021-05-27

Date of last update: 21 Apr 2025

Sources: New York Secretary of State